CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th June 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 28th June 2022 to 27th June 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th June 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2021
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th June 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th January 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th June 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2019
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th June 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th June 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd February 2018. New Address: Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: Rsm 2 Whitehall Quay Leeds LS1 4HG
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th June 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 11th January 2016. New Address: Rsm 2 Whitehall Quay Leeds LS1 4HG. Previous address: C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2015 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd October 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079072580001
filed on: 20th, February 2014
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 079072580002
filed on: 20th, February 2014
|
mortgage |
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to 12th January 2014 with full list of members
filed on: 20th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2013 to 30th June 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Baker Tilly the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 4th March 2013
filed on: 4th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2013 with full list of members
filed on: 4th, March 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 10th May 2012
filed on: 10th, May 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lupfaw 352 LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st May 2012
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2012
|
incorporation |
|